CITYSCALE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN20 9JS

Company number 03957135
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address 282 WILLINGDON ROAD, EASTBOURNE, EAST SUSSEX, BN20 9JS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 60 . The most likely internet sites of CITYSCALE LIMITED are www.cityscale.co.uk, and www.cityscale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Eastbourne Rail Station is 2.2 miles; to Pevensey & Westham Rail Station is 3.2 miles; to Pevensey Bay Rail Station is 4 miles; to Berwick (Sussex) Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cityscale Limited is a Private Limited Company. The company registration number is 03957135. Cityscale Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Cityscale Limited is 282 Willingdon Road Eastbourne East Sussex Bn20 9js. The company`s financial liabilities are £24.91k. It is £-1.12k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £45.4k, which is £0k against last year. TRENCHARD, Laraine Elizabeth is a Secretary of the company. TRENCHARD, Gordon Neil is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director O'CONNOR, Michael Kevin has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


cityscale Key Finiance

LIABILITIES £24.91k
-5%
CASH £0.1k
TOTAL ASSETS £45.4k
All Financial Figures

Current Directors

Secretary
TRENCHARD, Laraine Elizabeth
Appointed Date: 31 March 2000

Director
TRENCHARD, Gordon Neil
Appointed Date: 31 March 2000
57 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 31 March 2000
Appointed Date: 27 March 2000

Director
O'CONNOR, Michael Kevin
Resigned: 19 May 2008
Appointed Date: 20 April 2000
64 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 31 March 2000
Appointed Date: 27 March 2000

Persons With Significant Control

Mr Gordon Neil Trenchard
Notified on: 27 March 2017
57 years old
Nature of control: Ownership of shares – 75% or more

CITYSCALE LIMITED Events

02 May 2017
Confirmation statement made on 27 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 60

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 60

...
... and 40 more events
14 Apr 2000
New secretary appointed
14 Apr 2000
Registered office changed on 14/04/00 from: 134 percival road enfield middlesex EN1 1QU
06 Apr 2000
Memorandum and Articles of Association
06 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Mar 2000
Incorporation

CITYSCALE LIMITED Charges

6 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 orchard avenue shirley surrey CR0 7NF t/n SY98339. By…
6 December 2002
Debenture
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 orchard avenue shirley surrey.
7 August 2002
Legal charge
Delivered: 22 August 2002
Status: Satisfied on 24 October 2003
Persons entitled: B M Samuels Finance Group PLC
Description: F/Hold property known as 93 orchard ave,shirley,croydon;…
7 August 2002
Debenture
Delivered: 22 August 2002
Status: Satisfied on 18 July 2003
Persons entitled: B M Samuels Finance Group PLC
Description: Fixed and floating charge. Undertaking and all property and…